Search icon

PLEASANT VIEW LAND, INC. - Florida Company Profile

Company Details

Entity Name: PLEASANT VIEW LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLEASANT VIEW LAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V09665
FEI/EIN Number 593105284

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3000 GULF TO BAY BLVD., SIXTH FLOOR, CLEARWATER, FL, 33759, US
Mail Address: 3000 GULF TO BAY BLVD., SIXTH FLOOR, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER, MAURICE F. Agent 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759
CAROTENUTO MARY Executive Vice President 3000 GULF TO BAY BLVD, CLEARWATER, FL
WILDER COLBY M Vice President 3000 GULF TO BAY BLVD, 6 FL, CLEARWATER, FL
WILDER COLBY M Director 3000 GULF TO BAY BLVD, 6 FL, CLEARWATER, FL
WILDER, MAURICE F. Treasurer 3000 GULF TO BAY BLVD, 6 FL, CLEARWATER, FL
WILDER, MAURICE F. Director 3000 GULF TO BAY BLVD, 6 FL, CLEARWATER, FL
WILDER, MAURICE F. President 3000 GULF TO BAY BLVD, 6 FL, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-07 3000 GULF TO BAY BLVD., SIXTH FLOOR, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 1998-04-07 3000 GULF TO BAY BLVD., SIXTH FLOOR, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 3000 GULF TO BAY BLVD, 6 FL, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State